- Company Overview for HORIZON ROOF SOLUTIONS LIMITED (06744132)
- Filing history for HORIZON ROOF SOLUTIONS LIMITED (06744132)
- People for HORIZON ROOF SOLUTIONS LIMITED (06744132)
- Insolvency for HORIZON ROOF SOLUTIONS LIMITED (06744132)
- More for HORIZON ROOF SOLUTIONS LIMITED (06744132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 August 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Nov 2011 | AR01 |
Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
24 Nov 2011 | CH01 | Director's details changed for Aseem Abbas on 7 November 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from C/O Norman Stanley Suite 1R10 Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 3 December 2010 | |
05 Aug 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 January 2011 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Neil John Devoy on 7 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Aseem Abbas on 7 November 2009 | |
06 Aug 2009 | CERTNM | Company name changed gridport LTD\certificate issued on 11/08/09 | |
04 Aug 2009 | 88(2) | Ad 01/06/09 gbp si 99@1=99 gbp ic 1/100 | |
04 Aug 2009 | 288b | Appointment Terminated Director richard schuman | |
04 Aug 2009 | 288a | Director appointed aseem abbas | |
04 Aug 2009 | 288a | Director appointed neil john devoy | |
10 Mar 2009 | 288a | Director appointed richard john schuman | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS | |
26 Nov 2008 | 288b | Appointment Terminated Director yomtov jacobs |